OXFORD GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

OXFORD GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016899

Incorporation date

06/05/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Shortlands 3 Shortlands, Hammersmith, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon09/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon01/04/2026
Termination of appointment of Luigi Penna as a director on 2026-03-31
dot icon03/10/2025
Director's details changed for Stephen Smith on 2025-10-03
dot icon18/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/07/2025
Appointment of Dr Nils Oliver Hagemann as a director on 2025-06-24
dot icon07/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon05/04/2025
Termination of appointment of Myra Sylvia Brown as a director on 2025-01-23
dot icon28/03/2025
Termination of appointment of Avril Marie Gallagher as a director on 2024-08-01
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/04/2024
Termination of appointment of Alexandra Elizabeth Spearman as a director on 2023-09-17
dot icon06/04/2024
Termination of appointment of Matthew Gerrard Gallagher as a director on 2023-12-18
dot icon06/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon25/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon11/04/2023
Registered office address changed from 4 Whitchucrh Parade, Whitchurch Lane Edgware HA8 6LR England to 3 Shortlands 3 Shortlands Hammersmith London W6 8DA on 2023-04-11
dot icon25/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/06/2022
Registered office address changed from 135 Hammersmith Road West Kensington London W14 0QL England to 4 Whitchucrh Parade, Whitchurch Lane Edgware HA8 6LR on 2022-06-09
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon23/03/2021
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 135 Hammersmith Road West Kensington London W14 0QL on 2021-03-23
dot icon23/03/2021
Termination of appointment of Kinleigh Limited as a secretary on 2021-03-23
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon18/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon06/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Lars Kristoffersen as a director
dot icon02/09/2013
Director's details changed for Susan Mary Walters on 2013-09-02
dot icon02/09/2013
Director's details changed for Alexandra Elizabeth Spearman on 2013-09-02
dot icon02/09/2013
Director's details changed for Stephen Smith on 2013-09-02
dot icon02/09/2013
Director's details changed for Luigi Penna on 2013-09-02
dot icon02/09/2013
Director's details changed for Mr Matthew Gerrard Gallagher on 2013-09-02
dot icon02/09/2013
Director's details changed for Myra Sylvia Brown on 2013-09-02
dot icon02/09/2013
Director's details changed for Avril Marie Gallagher on 2013-09-02
dot icon02/09/2013
Director's details changed for Mr Matthew David Merritt on 2013-09-02
dot icon25/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Dennis Roach as a director
dot icon20/05/2011
Termination of appointment of Jill Llewellyn as a director
dot icon28/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/03/2011
Termination of appointment of Dennis Roach as a director
dot icon30/03/2011
Termination of appointment of Jill Llewellyn as a director
dot icon30/03/2011
Termination of appointment of Keishichi Atsumi as a director
dot icon18/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Matthew Gerrard Gallagher on 2009-10-01
dot icon17/06/2010
Director's details changed for Matthew David Merritt on 2009-10-01
dot icon17/06/2010
Director's details changed for Mrs Jill Patricia Llewellyn on 2009-10-01
dot icon17/06/2010
Director's details changed for Luigi Penna on 2009-10-01
dot icon17/06/2010
Director's details changed for Susan Mary Walters on 2009-10-01
dot icon17/06/2010
Director's details changed for Stephen Smith on 2009-10-01
dot icon17/06/2010
Secretary's details changed for Kinleigh Limited on 2009-10-01
dot icon17/06/2010
Director's details changed for Myra Sylvia Brown on 2009-10-01
dot icon17/06/2010
Director's details changed for Dennis Norman Roach on 2009-10-01
dot icon17/06/2010
Director's details changed for Alexandra Elizabeth Spearman on 2009-10-01
dot icon17/06/2010
Director's details changed for Avril Marie Gallagher on 2009-10-01
dot icon17/06/2010
Director's details changed for Mr Keishichi Atsumi on 2009-10-01
dot icon11/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-03-20 with full list of shareholders
dot icon22/05/2009
Secretary's change of particulars / kinleigh LIMITED / 31/01/2009
dot icon07/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/06/2008
Return made up to 20/03/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ
dot icon26/04/2007
Return made up to 20/03/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 20/03/06; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 20/03/05; full list of members
dot icon31/03/2004
Return made up to 20/03/04; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: kinleigh folkard & hayward kfh house, norstead place roehampton london SW15 3SA
dot icon10/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/08/2003
Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ
dot icon04/06/2003
Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/06/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon14/03/2001
Return made up to 20/03/01; full list of members
dot icon12/10/2000
Director resigned
dot icon22/08/2000
Accounts made up to 1999-12-31
dot icon02/05/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon27/03/2000
Return made up to 20/03/00; full list of members
dot icon06/09/1999
Accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 20/03/99; full list of members
dot icon03/09/1998
Accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 20/03/98; no change of members
dot icon21/01/1998
Director resigned
dot icon26/09/1997
Accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 20/03/97; full list of members
dot icon20/03/1997
Director resigned
dot icon03/09/1996
Registered office changed on 03/09/96 from: kinleigh LTD 81-83 lower richmond road putney london, SW15 1EU
dot icon03/04/1996
Return made up to 20/03/96; change of members
dot icon05/03/1996
Accounts made up to 1995-12-31
dot icon13/09/1995
Accounts made up to 1994-12-31
dot icon24/03/1995
Return made up to 20/03/95; no change of members
dot icon13/01/1995
Auditor's resignation
dot icon17/05/1994
Return made up to 20/03/94; full list of members
dot icon26/02/1994
Accounts made up to 1993-12-31
dot icon26/03/1993
New director appointed
dot icon26/03/1993
Director resigned
dot icon26/03/1993
Secretary resigned;new secretary appointed
dot icon26/03/1993
Return made up to 20/03/93; no change of members
dot icon04/03/1993
Accounts made up to 1992-12-31
dot icon28/10/1992
Return made up to 20/03/92; change of members; amend
dot icon29/04/1992
Accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 20/03/92; no change of members
dot icon03/04/1992
Registered office changed on 03/04/92 from: 11 oxford gate brook green london W6 7DA
dot icon03/02/1992
Director resigned
dot icon24/10/1991
New director appointed
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon29/04/1991
Return made up to 20/03/91; full list of members
dot icon11/04/1991
New director appointed
dot icon11/04/1991
Accounts made up to 1990-12-31
dot icon31/10/1990
New director appointed
dot icon18/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/07/1990
Registered office changed on 09/07/90 from: 8 oxford gate brook green london W6 7DA
dot icon09/04/1990
Director resigned
dot icon09/04/1990
Accounts made up to 1989-12-31
dot icon09/04/1990
Return made up to 20/03/90; full list of members
dot icon21/02/1990
Director resigned
dot icon31/10/1989
Director resigned;new director appointed
dot icon18/04/1989
Registered office changed on 18/04/89 from: 11 oxford gate brook green london W6 7DA
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon18/04/1989
Return made up to 22/03/89; no change of members
dot icon17/03/1989
Accounts made up to 1988-12-31
dot icon03/03/1989
Return made up to 13/12/88; full list of members
dot icon12/01/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon12/12/1988
Accounts made up to 1988-03-31
dot icon12/12/1988
Accounts made up to 1987-03-31
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon04/11/1988
Director resigned
dot icon04/11/1988
Accounting reference date shortened from 30/09 to 31/12
dot icon20/10/1988
Registered office changed on 20/10/88 from: 14 upper marlborough street st albans herts
dot icon23/05/1988
Return made up to 31/12/87; full list of members
dot icon17/05/1988
Return made up to 31/12/86; full list of members
dot icon19/01/1988
Certificate of change of name
dot icon19/01/1988
Certificate of change of name
dot icon23/01/1987
Gazettable document
dot icon21/01/1987
Resolutions
dot icon03/12/1986
Accounting reference date notified as 30/09
dot icon02/07/1986
Gazettable document
dot icon23/06/1986
Certificate of change of name
dot icon13/06/1986
Registered office changed on 13/06/86 from: 47 brunswick place london N1 6EE
dot icon13/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+52.83 % *

* during past year

Cash in Bank

£34,143.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
31.87K
-
0.00
22.34K
-
2022
9
37.60K
-
0.00
34.14K
-
2022
9
37.60K
-
0.00
34.14K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

37.60K £Ascended17.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.14K £Ascended52.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Susan Mary
Director
02/04/2001 - Present
2
Kristoffersen, Lars Jorgen
Director
22/04/2013 - Present
3
Smith, Stephen
Director
04/10/1991 - Present
5
Penna, Luigi
Director
06/04/2000 - 31/03/2026
1
Merritt, Matthew David
Director
02/04/2001 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About OXFORD GATE MANAGEMENT LIMITED

OXFORD GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/05/1986 with the registered office located at 3 Shortlands 3 Shortlands, Hammersmith, London W6 8DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD GATE MANAGEMENT LIMITED?

toggle

OXFORD GATE MANAGEMENT LIMITED is currently Active. It was registered on 06/05/1986 .

Where is OXFORD GATE MANAGEMENT LIMITED located?

toggle

OXFORD GATE MANAGEMENT LIMITED is registered at 3 Shortlands 3 Shortlands, Hammersmith, London W6 8DA.

What does OXFORD GATE MANAGEMENT LIMITED do?

toggle

OXFORD GATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does OXFORD GATE MANAGEMENT LIMITED have?

toggle

OXFORD GATE MANAGEMENT LIMITED had 9 employees in 2022.

What is the latest filing for OXFORD GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-24 with updates.